Company NameMcLeish Properties Limited
DirectorsMoira McLeish and Stewart Ford McLeish
Company StatusActive
Company NumberSC237009
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Moira McLeish
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressFernieknowe
Kingennie Broughty Ferry
Dundee
Tayside
DD5 3PF
Scotland
Director NameStewart Ford McLeish
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFernieknowe
Kingennie By Broughty Ferry
Dundee
Tayside
DD5 3PF
Scotland
Secretary NameMrs Moira McLeish
NationalityBritish
StatusCurrent
Appointed15 October 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressFernieknowe
Kingennie Broughty Ferry
Dundee
Tayside
DD5 3PF
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websitemcleishpros.co.uk

Location

Registered AddressFernieknowe, Kingennie
Broughty Ferry
Dundee
DD5 3PF
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

50 at £1Moira Mcleish
44.64%
Ordinary A
50 at £1Stewart Ford Mcleish
44.64%
Ordinary C
12 at £1Mcleish Discretionary Trust
10.71%
Ordinary B

Financials

Year2014
Net Worth£3,208,480
Cash£21,350
Current Liabilities£35,745

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

13 December 2002Delivered on: 23 December 2002
Satisfied on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 112
(6 pages)
11 September 2015Satisfaction of charge 1 in full (1 page)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 112
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 112
(6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Director's details changed for Moira Mcleish on 18 September 2010 (2 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Stewart Ford Mcleish on 18 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 18/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2007Return made up to 18/09/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
16 May 2007Amended accounts made up to 31 August 2006 (6 pages)
25 April 2007Nc inc already adjusted 04/04/07 (2 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2007Ad 04/04/07--------- £ si 12@1=12 £ ic 100/112 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 3 trades lane dundee DD1 3EW (1 page)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 October 2005Return made up to 18/09/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 September 2004Return made up to 18/09/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 September 2003Return made up to 18/09/03; full list of members (7 pages)
23 December 2002Partic of mort/charge * (6 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES13 ‐ Section 320 approved 15/10/02
(3 pages)
8 November 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 50 castle street dundee angus DD1 3RU (1 page)
7 November 2002Company name changed castlelaw (no. 424) LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Incorporation (15 pages)